HANDEPAY LTD.

05504126
1 THE BOULEVARD SHIRE PARK WELWYN GARDEN CITY AL7 1EL

Documents

Documents
Date Category Description Pages
19 Sep 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 officers Termination of appointment of director (Anna Holness) 1 Buy now
10 Sep 2024 officers Appointment of director (Andrew George Twentyman) 2 Buy now
02 Feb 2024 officers Appointment of corporate secretary (Indigo Corporate Secretary Limited) 2 Buy now
03 Jan 2024 officers Termination of appointment of secretary (Brian Mclelland) 1 Buy now
06 Dec 2023 officers Termination of appointment of director (Alan Christopher Dale) 1 Buy now
07 Nov 2023 accounts Annual Accounts 37 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 officers Appointment of director (Mr Rob Harding) 3 Buy now
14 Mar 2023 accounts Annual Accounts 33 Buy now
24 Nov 2022 accounts Annual Accounts 29 Buy now
21 Oct 2022 officers Termination of appointment of director (Benjamin Ford) 1 Buy now
20 Oct 2022 officers Appointment of director (Mr Benjamin Ford) 2 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 officers Appointment of secretary (Mr Brian Mclelland) 2 Buy now
23 Mar 2022 officers Termination of appointment of secretary (Sarah Carne) 1 Buy now
14 Feb 2022 officers Change of particulars for director (Mr Mark David Latham) 2 Buy now
14 Feb 2022 officers Change of particulars for secretary 1 Buy now
05 Jan 2022 officers Appointment of director (Ms Anna Holness) 2 Buy now
04 Jan 2022 officers Termination of appointment of director (Ian Stuart Kennedy) 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 May 2021 officers Change of particulars for director (Mr Christopher Richard Thomas Paul) 2 Buy now
24 Feb 2021 accounts Annual Accounts 34 Buy now
05 Feb 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2021 officers Termination of appointment of director (Andrew Macauley) 1 Buy now
04 Feb 2021 officers Appointment of director (Mr Christopher Richard Thomas Paul) 2 Buy now
04 Feb 2021 officers Appointment of director (Mr Alan Christopher Dale) 2 Buy now
04 Feb 2021 officers Appointment of secretary (Sarah Carne) 2 Buy now
23 Dec 2020 capital Return of purchase of own shares 3 Buy now
17 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2020 capital Notice of cancellation of shares 7 Buy now
03 Dec 2020 capital Notice of cancellation of shares 7 Buy now
02 Dec 2020 capital Return of purchase of own shares 3 Buy now
18 Nov 2020 capital Notice of cancellation of shares 7 Buy now
18 Nov 2020 capital Return of purchase of own shares 3 Buy now
27 Oct 2020 capital Return of purchase of own shares 3 Buy now
17 Oct 2020 capital Notice of cancellation of shares 7 Buy now
07 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 capital Notice of cancellation of shares 7 Buy now
11 Mar 2020 capital Return of purchase of own shares 3 Buy now
03 Mar 2020 accounts Annual Accounts 15 Buy now
18 Feb 2020 capital Notice of cancellation of shares 7 Buy now
17 Feb 2020 capital Return of purchase of own shares 3 Buy now
21 Jan 2020 capital Notice of cancellation of shares 7 Buy now
21 Jan 2020 capital Return of purchase of own shares 3 Buy now
09 Jan 2020 capital Notice of cancellation of shares 7 Buy now
09 Jan 2020 capital Return of purchase of own shares 3 Buy now
25 Nov 2019 capital Return of purchase of own shares 3 Buy now
22 Nov 2019 capital Notice of cancellation of shares 7 Buy now
15 Nov 2019 officers Appointment of director (Mr Ian Stuart Kennedy) 2 Buy now
07 Nov 2019 capital Notice of cancellation of shares 7 Buy now
07 Nov 2019 capital Return of purchase of own shares 3 Buy now
25 Oct 2019 capital Notice of cancellation of shares 7 Buy now
25 Oct 2019 capital Return of purchase of own shares 3 Buy now
18 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Oct 2019 capital Statement of capital (Section 108) 6 Buy now
18 Oct 2019 insolvency Solvency Statement dated 25/07/19 1 Buy now
18 Oct 2019 resolution Resolution 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2019 officers Termination of appointment of secretary (Michael Christopher Prendergast) 1 Buy now
05 Feb 2019 accounts Annual Accounts 17 Buy now
06 Sep 2018 officers Appointment of secretary (Mr Michael Christopher Prendergast) 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2018 resolution Resolution 18 Buy now
07 Feb 2018 accounts Annual Accounts 12 Buy now
10 Aug 2017 capital Return of Allotment of shares 11 Buy now
10 Aug 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 May 2017 resolution Resolution 2 Buy now
16 May 2017 capital Capital Directors Statement Auditors Report 2 Buy now
06 Oct 2016 miscellaneous Miscellaneous 20 Buy now
08 Sep 2016 accounts Annual Accounts 11 Buy now
15 Jul 2016 return 09/07/16 Statement of Capital gbp 928328 9 Buy now
10 Feb 2016 accounts Annual Accounts 11 Buy now
05 Aug 2015 annual-return Annual Return 6 Buy now
13 Feb 2015 accounts Annual Accounts 8 Buy now
15 Oct 2014 officers Change of particulars for director (Andrew Macauley) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Mr Mark David Latham) 2 Buy now
29 Sep 2014 officers Change of particulars for director (Andrew Macauley) 2 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Mark David Latham) 2 Buy now
18 Jul 2014 annual-return Annual Return 7 Buy now
25 Mar 2014 officers Appointment of director (Mr Mark David Latham) 2 Buy now
25 Mar 2014 officers Termination of appointment of director (Nigel Hystop) 1 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jan 2014 accounts Annual Accounts 12 Buy now
29 Jul 2013 officers Termination of appointment of secretary (Melanie Baxter) 1 Buy now
17 Jul 2013 annual-return Annual Return 6 Buy now
08 May 2013 officers Termination of appointment of director 1 Buy now